Victoria Road
Saltaire
West Yorkshire
BD18 3LA
Director Name | Mrs Catherine Pickard |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orange Studio First Floor, Main Building, Salt Victoria Road Saltaire West Yorkshire BD18 3LA |
Director Name | RWS Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY |
Website | onedesignarchs.com |
---|
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
100 at £1 | Christopher Pickard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,714 |
Cash | £1,695 |
Current Liabilities | £33,028 |
Latest Accounts | 31 January 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 14 October 2023 (overdue) |
18 April 2019 | Delivered on: 18 April 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
16 June 2023 | Registered office address changed from The Orange Studio First Floor, Main Building, Salts Mill Victoria Road Saltaire West Yorkshire BD18 3LA England to Coopers House Intake Lane Ossett WF5 0RG on 16 June 2023 (2 pages) |
---|---|
14 June 2023 | Resolutions
|
14 June 2023 | Statement of affairs (9 pages) |
14 June 2023 | Appointment of a voluntary liquidator (3 pages) |
10 May 2023 | Termination of appointment of Rws Nominees Limited as a director on 9 May 2023 (1 page) |
19 April 2023 | Director's details changed for Rws Nominees Limited on 30 September 2022 (1 page) |
18 April 2023 | Termination of appointment of Catherine Pickard as a director on 17 April 2023 (1 page) |
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
6 July 2022 | Registered office address changed from Orange Lab, First Floor Salts Mill, Victoria Road Shipley BD18 3LA England to The Orange Studio First Floor, Main Building, Salts Mill Victoria Road Saltaire West Yorkshire BD18 3LA on 6 July 2022 (1 page) |
5 July 2022 | Registered office address changed from Unit 5 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB England to Orange Lab, First Floor Salts Mill, Victoria Road Shipley BD18 3LA on 5 July 2022 (1 page) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
18 May 2021 | Registered office address changed from Unit 1 Merchants Quay Phase Ii Ashley Lane Shipley BD17 7DB England to Unit 5 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 18 May 2021 (1 page) |
11 May 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
19 March 2021 | Registered office address changed from Units 8 & 9 Mercury Quays Ashley Lane Shipley BD17 7DB England to Unit 1 Merchants Quay Phase Ii Ashley Lane Shipley BD17 7DB on 19 March 2021 (1 page) |
23 February 2021 | Registered office address changed from Unit 1, Merchant's Quay Phase Ii Ashley Lane Shipley West Yorkshire BD17 7DB England to Units 8 & 9 Mercury Quays Ashley Lane Shipley BD17 7DB on 23 February 2021 (1 page) |
12 January 2021 | Company name changed one design architectural services LTD\certificate issued on 12/01/21
|
6 October 2020 | Appointment of Mrs Catherine Pickard as a director on 1 October 2020 (2 pages) |
6 October 2020 | Appointment of Rws Nominees Limited as a director on 1 October 2020 (2 pages) |
4 October 2020 | Change of name notice (2 pages) |
4 October 2020 | Resolutions
|
1 October 2020 | Change of details for Mr Christopher John Pickard as a person with significant control on 17 December 2019 (2 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
8 June 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
10 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
18 April 2019 | Registration of charge 083556430001, created on 18 April 2019 (23 pages) |
23 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
18 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
3 August 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
10 May 2016 | Registered office address changed from Suite 3 2a Westgate Baildon West Yorkshire BD17 5EJ England to Unit 1, Merchant's Quay Phase Ii Ashley Lane Shipley West Yorkshire BD17 7DB on 10 May 2016 (1 page) |
10 May 2016 | Director's details changed for Mr Christopher John Pickard on 9 May 2016 (2 pages) |
10 May 2016 | Registered office address changed from Suite 3 2a Westgate Baildon West Yorkshire BD17 5EJ England to Unit 1, Merchant's Quay Phase Ii Ashley Lane Shipley West Yorkshire BD17 7DB on 10 May 2016 (1 page) |
10 May 2016 | Director's details changed for Mr Christopher John Pickard on 9 May 2016 (2 pages) |
5 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
27 October 2015 | Registered office address changed from Suite 2 Bay House 93 Browgate Baildon West Yorkshire BD17 6BY to Suite 3 2a Westgate Baildon West Yorkshire BD17 5EJ on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from Suite 2 Bay House 93 Browgate Baildon West Yorkshire BD17 6BY to Suite 3 2a Westgate Baildon West Yorkshire BD17 5EJ on 27 October 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
5 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
28 May 2013 | Registered office address changed from Suite 2 Briar Rhydding House Briar Rhydding Baildon Shipley West Yorkshire BD17 7JW United Kingdom on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from Suite 2 Briar Rhydding House Briar Rhydding Baildon Shipley West Yorkshire BD17 7JW United Kingdom on 28 May 2013 (1 page) |
18 January 2013 | Director's details changed for Mr Christopher Pickard on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Christopher Pickard on 18 January 2013 (2 pages) |
15 January 2013 | Registered office address changed from West Winds Westmoor Avenue Baildon Shipley West Yorkshire BD17 5HE England on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from West Winds Westmoor Avenue Baildon Shipley West Yorkshire BD17 5HE England on 15 January 2013 (1 page) |
10 January 2013 | Incorporation
|
10 January 2013 | Incorporation
|
10 January 2013 | Incorporation
|